Elstree
Hertfordshire
WD6 3LH
Secretary Name | Rachel Rees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2004(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 19 January 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Deacons Hill Road Elstree Hertfordshire WD6 3LH |
Director Name | Richard Michael Gillmore |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 19 January 2016) |
Role | Ops Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Denham Way Maple Crescent Rickmansworth WD3 9SL |
Director Name | Gordon Laurence Taylor |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
88 at £1 | Philip Rees 88.00% Ordinary |
---|---|
10 at £1 | Richard Gillmore 10.00% Ordinary |
1 at £1 | Philip Rees 1.00% Ordinary |
1 at £1 | Rees Philip 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £118,869 |
Net Worth | £28,575 |
Cash | £770 |
Current Liabilities | £7,805 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved following liquidation (1 page) |
19 October 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 27 July 2015 (9 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 27 July 2015 (9 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 27 July 2013 (10 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 27 July 2013 (10 pages) |
28 August 2012 | Liquidators' statement of receipts and payments to 27 July 2012 (7 pages) |
28 August 2012 | Liquidators statement of receipts and payments to 27 July 2012 (7 pages) |
3 August 2011 | Appointment of a voluntary liquidator (1 page) |
3 August 2011 | Statement of affairs with form 4.19 (6 pages) |
8 July 2011 | Registered office address changed from Station Forecourt Rickmansworth Hertfordshire WD3 1QY on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Station Forecourt Rickmansworth Hertfordshire WD3 1QY on 8 July 2011 (1 page) |
16 May 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
9 November 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
12 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Director's details changed for Richard Michael Gillmore on 8 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Rachel Rees on 8 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Richard Michael Gillmore on 8 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Rachel Rees on 8 September 2010 (2 pages) |
23 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
18 February 2009 | Return made up to 08/09/08; full list of members (4 pages) |
6 February 2009 | Return made up to 08/09/07; full list of members (4 pages) |
28 October 2008 | Ad 13/10/08\gbp si 69@1=69\gbp ic 2/71\ (2 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 2 sheraton house lower road chorleywood rickmansworth hertfordshire WD3 5LH (1 page) |
10 September 2008 | Appointment terminated director gordon taylor (1 page) |
8 April 2008 | Director appointed richard gillmore (2 pages) |
7 August 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
7 June 2007 | Return made up to 08/09/06; full list of members (7 pages) |
18 November 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
18 November 2005 | Accounting reference date extended from 30/03/05 to 30/06/05 (1 page) |
13 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
9 May 2005 | Accounting reference date shortened from 30/09/04 to 30/03/04 (1 page) |
9 May 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 December 2004 | Return made up to 08/09/04; full list of members
|
10 December 2004 | New director appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
8 September 2003 | Incorporation (6 pages) |